Active
Updated 7/15/2025 12:00:00 AM

Nitti Builders

Nitti Builders is a General Corporation located in Scottsdale, AZ. Established on October 26, 2016, this corporation is officially registered under the document number 3957978 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4248 N Craftsman Ct Ste 100, Scottsdale, AZ 85258-3242, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814.

Filing information

Company Name Nitti Builders
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3957978
Date Filed October 26, 2016
Company Age 8 years 9 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business GENERAL CONTRACTOR

The data on Nitti Builders was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4248 N Craftsman Ct Ste 100
Scottsdale, AZ 85258-3242

Mailing Address

4248 N Craftsman Ct Ste 100
Scottsdale, AZ 85258-3242

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Secretary
Marva Nitti
4248 N Craftsman Ct Ste 100
Scottsdale, AZ 85258-3242
Director
Marva Nitti
4248 N Craftsman Ct Ste 100
Scottsdale, AZ 85258-3242
Director
Raymond Nitti
4248 N Craftsman Ct Ste 100
Scottsdale, AZ 85258-3242
Chief Financial Officer
Raymond Nitti
4248 N Craftsman Ct Ste 100
Scottsdale, AZ 85258-3242
Chief Executive Officer
Raymond Nitti
4248 N Craftsman Ct Ste 100
Scottsdale, AZ 85258-3242

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/23/2024
Effective Date
Description

Principal Address 1
From: 4248 N Craftsman Court, 100
To: 4248 N Craftsman Ct

Principal Address 2
From:
To: Ste 100

Principal Postal Code
From: 85258
To: 85258-3242

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/7/2024
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 3/29/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/30/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 10/26/2016
Effective Date
Description

Document Images